ICONIC SIGN SYSTEMS LTD
NEWRY

Company number NI053807
Status Active
Incorporation Date 3 February 2005
Company Type Private Limited Company
Address UNIT 1 MARSHES TRADE CENTRE, GREENBANK INDUSTRIAL ESTATE, NEWRY, CO DOWN, BT34 2QU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 2 . The most likely internet sites of ICONIC SIGN SYSTEMS LTD are www.iconicsignsystems.co.uk, and www.iconic-sign-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Iconic Sign Systems Ltd is a Private Limited Company. The company registration number is NI053807. Iconic Sign Systems Ltd has been working since 03 February 2005. The present status of the company is Active. The registered address of Iconic Sign Systems Ltd is Unit 1 Marshes Trade Centre Greenbank Industrial Estate Newry Co Down Bt34 2qu. . PARKES, Gerard is a Director of the company. PARKES, Kevin is a Director of the company. Secretary KANE, Dorothy May has been resigned. Secretary OHARA, David has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director OHARA, David has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
PARKES, Gerard
Appointed Date: 20 August 2008
67 years old

Director
PARKES, Kevin
Appointed Date: 06 April 2005
43 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 06 April 2005
Appointed Date: 03 February 2005

Secretary
OHARA, David
Resigned: 31 May 2008
Appointed Date: 06 April 2005

Director
HARRISON, Malcolm Joseph
Resigned: 06 April 2005
Appointed Date: 03 February 2005
51 years old

Director
KANE, Dorothy May
Resigned: 06 April 2005
Appointed Date: 03 February 2005
89 years old

Director
OHARA, David
Resigned: 31 May 2008
Appointed Date: 06 April 2005
51 years old

Persons With Significant Control

Mr Kevin Parkes
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ICONIC SIGN SYSTEMS LTD Events

17 Feb 2017
Confirmation statement made on 3 February 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Mar 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
31 Dec 2015
Registration of charge NI0538070002, created on 22 December 2015
...
... and 32 more events
21 Apr 2005
Resolutions
  • RES(NI) ‐ Special/extra resolution

21 Apr 2005
Resolutions
  • RES(NI) ‐ Special/extra resolution

12 Apr 2005
Cert change
12 Apr 2005
Resolution to change name
03 Feb 2005
Incorporation

ICONIC SIGN SYSTEMS LTD Charges

22 December 2015
Charge code NI05 3807 0002
Delivered: 31 December 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: First legal charge over the property at unit 1 marshes…
20 December 2007
Mortgage or charge
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…